Wembley Pave
Middlesex
HA9 9HF
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mrs Suki Bassi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 June 2018) |
Role | Beauty Consultant |
Country of Residence | England |
Correspondence Address | 2 Queen Adelaide Mews London Road Shenley Radlett Hertfordshire WD7 9BT |
Website | spa-bar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 842570 |
Telephone region | Watford |
Registered Address | 56 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
43k at £1 | Bharat Bassi 100.00% Ordinary |
---|---|
1 at £1 | Suki Bassi 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,103 |
Cash | £3,017 |
Current Liabilities | £5,354 |
Latest Accounts | 21 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 June |
21 July 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
21 June 2020 | Micro company accounts made up to 21 June 2019 (2 pages) |
8 May 2019 | Amended micro company accounts made up to 21 June 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
25 March 2019 | Notification of Anita Shira as a person with significant control on 21 June 2018 (2 pages) |
25 March 2019 | Cessation of Bharat Bassi as a person with significant control on 21 June 2018 (1 page) |
21 March 2019 | Micro company accounts made up to 21 June 2018 (6 pages) |
6 October 2018 | Previous accounting period shortened from 30 June 2018 to 21 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Suki Bassi as a director on 21 June 2018 (1 page) |
18 July 2018 | Appointment of Anita Shira as a director on 21 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Bharat Bassi as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Bharat Bassi as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Bharat Bassi as a person with significant control on 5 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2015 | Director's details changed for Mrs Suki Bassi on 12 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mrs Suki Bassi on 12 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT England to 56 High Street Northwood Middlesex HA6 1BL on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT England to 56 High Street Northwood Middlesex HA6 1BL on 19 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 56 High Street Northwood Middlesex HA6 1BL to 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 56 High Street Northwood Middlesex HA6 1BL to 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT on 18 February 2015 (1 page) |
3 July 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
3 July 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 July 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
3 July 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 July 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 July 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 July 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
22 March 2014 | Registered office address changed from 5 Southlawns Holbrook Gardens Aldenham WD25 8AU United Kingdom on 22 March 2014 (1 page) |
22 March 2014 | Registered office address changed from 5 Southlawns Holbrook Gardens Aldenham WD25 8AU United Kingdom on 22 March 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Appointment of Mrs Suki Bassi as a director (2 pages) |
25 June 2013 | Appointment of Mrs Suki Bassi as a director (2 pages) |
20 June 2013 | Termination of appointment of a director (1 page) |
20 June 2013 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of a director (1 page) |
20 June 2013 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 20 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 June 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 17 June 2013 (1 page) |
14 June 2012 | Incorporation (20 pages) |
14 June 2012 | Incorporation (20 pages) |